User:Ebyabe/Googley maps/apr 18 2011 onward

From Wikipedia, the free encyclopedia

Lake[edit]

List of Registered Historic Places in Lake County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
1 Blandford 2007|11|1}} 28242 Lake Terry Drive
28°45′25″N 81°40′16″W / 28.75694°N 81.67111°W / 28.75694; -81.67111 (Blandford)
Mount Dora
22 Mount Dora Historic District 2009|10|1}} Roughly 3rd Avenue, 11th Avenue, Clayton Street, Helen Street
28°48′9″N 81°38′37″W / 28.80250°N 81.64361°W / 28.80250; -81.64361 (Mount Dora Historic District)
Mount Dora NRHP # 09000777

{{coord| |name=}}

Citrus Ridge 28°19′43″N 81°39′11″W / 28.328559°N 81.653137°W / 28.328559; -81.653137 (Citrus Ridge, Florida)
Minneola 28°34′21″N 81°44′52″W / 28.572462°N 81.747894°W / 28.572462; -81.747894 (Minneola, Florida)
Bowers Bluff 29°06′15″N 81°30′10″W / 29.104177°N 81.502762°W / 29.104177; -81.502762 (Bowers Bluff)
Kimball Island 29°04′51″N 81°28′06″W / 29.080776°N 81.468429°W / 29.080776; -81.468429 (Kimball Island)
Lake Apopka 28°37′21″N 81°37′37″W / 28.622501°N 81.627045°W / 28.622501; -81.627045 (Lake Apopka)
Sugarloaf Mountain, approx. 28°38′59″N 81°43′56″W / 28.649620°N 81.732101°W / 28.649620; -81.732101 (Sugarloaf Mountain, approx.)

Orange[edit]

List of Registered Historic Places in Orange County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
4 Edward Hill Brewer House 1982|04|22}} 240 Trismen Terrace
28°36′3″N 81°20′33″W / 28.60083°N 81.34250°W / 28.60083; -81.34250 (Brewer, Edward Hill, House)
Winter Park
7 Comstock-Harris House 1983|01|13}} 724 Bonita Drive
28°36′19″N 81°20′8″W / 28.60528°N 81.33556°W / 28.60528; -81.33556 (Comstock-Harris House)
Winter Park
Lake Ivanhoe Historic Residential District 2010|12|20}} Roughly Orlando St., Interstate 4, Lakeview St., Edgewater Dr
28°34′1″N 81°22′55″W / 28.56694°N 81.38194°W / 28.56694; -81.38194 (Lake Ivanhoe Historic Residential District)
Orlando
16 Mizell-Leu House Historic District 1994|12|29}} 1730 North Forest Avenue
28°34′3″N 81°21′26″W / 28.56750°N 81.35722°W / 28.56750; -81.35722 (Mizell-Leu House Historic District)
Orlando
22 Albin Polasek House and Studio 2000|05|2}} 633 Osceola Avenue
28°35′47″N 81°20′39″W / 28.59639°N 81.34417°W / 28.59639; -81.34417 (Polasek, Albin, House and Studio)
Winter Park
28 Tinker Field 2004|05|14}} 1610 West Church Street
28°32′27″N 81°24′16″W / 28.54083°N 81.40444°W / 28.54083; -81.40444 (Tinker Field)
Orlando
29 Twin Mounds Archeological District 1992|01|19}} Address Restricted Sorrento
32 Well'sbuilt Hotel 2000|02|4}} 511 West South Street
28°32′17″N 81°23′9″W / 28.53806°N 81.38583°W / 28.53806; -81.38583 (Well'sbuilt Hotel)
Orlando
Gatorland 28°21′20″N 81°24′15″W / 28.355556°N 81.40425°W / 28.355556; -81.40425 (Gatorland)

GFHA

Bumby Block 28°32′25″N 81°22′51″W / 28.540329°N 81.380877°W / 28.540329; -81.380877 (Bumby Block)
Orlando Amtrak Station 28°31′32″N 81°22′54″W / 28.525534°N 81.381664°W / 28.525534; -81.381664 (Orlando Amtrak Station)

Osceola[edit]

Seminole[edit]

Geneva 28°44′00″N 81°06′56″W / 28.733345°N 81.115494°W / 28.733345; -81.115494 (Geneva, Florida)
Osteen 28°50′43″N 81°09′51″W / 28.845275°N 81.164246°W / 28.845275; -81.164246 (Osteen, Florida)
Lake Monroe 28°50′21″N 81°16′07″W / 28.83926°N 81.268616°W / 28.83926; -81.268616 (Lake Monroe)
Puzzle Lake 28°40′43″N 81°01′04″W / 28.67854°N 81.017647°W / 28.67854; -81.017647 (Puzzle Lake)

Volusia[edit]

List of Registered Historic Places in Volusia County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
49 Mount Taylor 1997|10|8}} Address Restricted DeBary
73 Southern Cassadaga Spiritualist Camp Historic District 1991|3|14}} Roughly bounded by Cassadaga Road and Marion, Stevens, Lake and Chauncey Streets
28°57′52″N 81°14′14″W / 28.96444°N 81.23722°W / 28.96444; -81.23722 (Southern Cassadaga Spiritualist Camp Historic District)
Cassadaga
Tiger Bay State Forest 29°10′17″N 81°10′16″W / 29.171349°N 81.171112°W / 29.171349; -81.171112 (Tiger Bay State Forest)
Lake George 29°17′02″N 81°35′58″W / 29.284003°N 81.599579°W / 29.284003; -81.599579 (Lake George)
Lake Woodruff NWR 29°05′36″N 81°24′56″W / 29.093377°N 81.415558°W / 29.093377; -81.415558 (Lake Woodruff NWR)

Daytona Beach[edit]

Landmark name Image Date listed Location City or Town Summary
7 Mary McLeod Bethune Home 1974|12|2}} Bethune-Cookman College campus
coord|29|12|45|N|81|1|56|W|name=Bethune, Mary McLeod, Home
Daytona Beach Home of educator and civil rights leader Mary McLeod Bethune
44 S.H. Kress and Co. Building 1983|7|7}} 140 South Beach Street
29°12′38″N 81°1′10″W / 29.21056°N 81.01944°W / 29.21056; -81.01944 (Kress, S.H., and Co. Building)
Daytona Beach
47 Merchants Bank Building 1986|1|6}} 252 South Beach Street
29°12′30″N 81°0′29″W / 29.20833°N 81.00806°W / 29.20833; -81.00806 (Merchants Bank Building)
Daytona Beach
71 South Beach Street Historic District 1988|9|15}} Roughly bounded by Volusia Avenue, South Beach Street, South Street, and US 1
29°12′18″N 81°1′3″W / 29.20500°N 81.01750°W / 29.20500; -81.01750 (South Beach Street Historic District)
Daytona Beach
74 Southwest Daytona Beach Black Heritage District 1997|5|23}} Roughly bounded by Foote Court, South Street, Dr. Martin Luther King Boulevard, and the FEC RR tracks
29°12′8″N 81°1′26″W / 29.20222°N 81.02389°W / 29.20222; -81.02389 (Southwest Daytona Beach Black Heritage District)
Daytona Beach Part of the Daytona Beach MPS
85 Tarragona Tower 2005|5|6}} Tarragona Way and International Speedway Boulevard
29°12′0″N 81°2′49″W / 29.20000°N 81.04694°W / 29.20000; -81.04694 (Tarragona Tower)
Daytona Beach
86 Howard Thurman House 1990|2|23}} 614 Whitehall Street
29°11′54″N 81°1′19″W / 29.19833°N 81.02194°W / 29.19833; -81.02194 (Thurman, Howard, House)
Daytona Beach Home of educator and civil rights leader Howard Thurman
93 US Post Office 1988|6|30}} 29|12|51|N|81|1|16|W|name=US Post Office Daytona Beach

Around Port Orange[edit]

Landmark name Image Date listed Location City or Town Summary
75 Spruce Creek Mound Complex 1990|12|3}} Address Restricted Port Orange

New Smyrna Beach[edit]

Landmark name Image Date listed Location City or Town Summary
2 Airport Clear Zone Archeological Site 2008|7|10}} Address Restricted New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
9 Blanchette Archeological Site 2008|7|10}} Address Restricted New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
32 First Presbyterian Church Archeological Site 2008|7|10}} Address Restricted New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
36 Grange Archeological Site 2008|7|10}} Address Restricted New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
38 Hawks Archeological Site 2008|7|10}} Address Restricted Edgewater Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
41 Janet's Archeological Site 2008|7|10}} Address Restricted New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
70 Sleepy Hollow Archeological Site 2008|7|10}} Address Restricted New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
90 Turnbull Colonists' House Archeological Site 2008|7|10}} 1919 North Dixie Freeway
29°3′17″N 80°56′23″W / 29.05472°N 80.93972°W / 29.05472; -80.93972 (Turnbull Colonists' House Archeological Site)
New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
91 Turnbull Colonists' House No. 2 Archeological Site 2008|7|10}} Address Restricted New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS
95 White-Fox House Archeological Site 2008|7|10}} Address Restricted New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS

South of New Smyrna Beach[edit]

Landmark name Image Date listed Location City or Town Summary
65 Ross Hammock Site 1981|2|5}} Address Restricted Oak Hill

Brevard[edit]

List of Registered Historic Places in Brevard County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
1 Aladdin Theater 1991|10|17}} 300 Brevard Avenue
28°21′19″N 80°43′35″W / 28.35528°N 80.72639°W / 28.35528; -80.72639 (Aladdin Theater)
Cocoa
2 Barton Avenue Residential District 1992|08|21}} 11-59 Barton Avenue
28°19′48″N 80°43′12″W / 28.33000°N 80.72000°W / 28.33000; -80.72000 (Barton Avenue Residential District)
Rockledge
5 City Point Community Church 1995|06|20}} 3783 North Indian River Drive
28°25′23″N 80°45′11″W / 28.42306°N 80.75306°W / 28.42306; -80.75306 (City Point Community Church)
Cocoa
6 Community Chapel of Melbourne Beach 1992|05|14}} 501 Ocean Avenue
28°4′6″N 80°33′49″W / 28.06833°N 80.56361°W / 28.06833; -80.56361 (Community Chapel of Melbourne Beach)
Melbourne Beach
8 J. R. Field Homestead 1997|09|11}} 750 Field Manor Drive
28°23′53″N 80°43′0″W / 28.39806°N 80.71667°W / 28.39806; -80.71667 (Field, J.R., Homestead)
Indianola
9 Florida Power and Light Company Ice Plant 1982|11|17}} 1604 South Harbor City Boulevard
28°34′13″N 80°36′15″W / 28.57028°N 80.60417°W / 28.57028; -80.60417 (Florida Power and Light Company Ice Plant)
Melbourne
10 William H. Gleason House 1997|01|25}} 1736 Pineapple Avenue
28°8′6″N 80°37′45″W / 28.13500°N 80.62917°W / 28.13500; -80.62917 (Gleason, William H., House)
Melbourne
12 Dr. George E. Hill House 1994|03|03}} 870 Indianola Drive
28°23′45″N 80°43′9″W / 28.39583°N 80.71917°W / 28.39583; -80.71917 (Hill, Drive George E., House)
Merritt Island
14 Indian Fields 1994|04|14}} Address Restricted Titusville
15 Jorgensen's General Store 1999|06|25}} 5390 US 1
27°55′44″N 80°31′38″W / 27.92889°N 80.52722°W / 27.92889; -80.52722 (Jorgensen's General Store)
Grant
16 La Grange Church and Cemetery 1995|12|07}} 1575 Old Dixie Highway
28°38′23″N 80°49′39″W / 28.63972°N 80.82750°W / 28.63972; -80.82750 (La Grange Church and Cemetery)
Titusville
21 Melbourne Beach Pier 1984|04|12}} Ocean Avenue and Riverside Drive
28°4′5″N 80°34′5″W / 28.06806°N 80.56806°W / 28.06806; -80.56806 (Melbourne Beach Pier)
Melbourne Beach
25 Persimmon Mound 1994|04|14}} Address Restricted Rockledge
26 Porcher House 1986|01|06}} 434 Delannoy Avenue
28°21′45″N 80°43′32″W / 28.36250°N 80.72556°W / 28.36250; -80.72556 (Porcher House)
Cocoa
29 Judge George Robbins House 1990|01|12}} 703 Indian River Avenue
28°36′27″N 80°48′23″W / 28.60750°N 80.80639°W / 28.60750; -80.80639 (Robbins, Judge George, House)
Titusville
30 Rockledge Drive Residential District 1992|08|21}} 15-23 Rockledge Avenue, 219-1361 Rockledge Drive and 1-11 Orange Avenue
28°20′14″N 80°43′13″W / 28.33722°N 80.72028°W / 28.33722; -80.72028 (Rockledge Drive Residential District)
Rockledge
31 James Wadsworth Rossetter House 2005|07|27}} 1328 Houston Street
28°7′42″N 80°37′34″W / 28.12833°N 80.62611°W / 28.12833; -80.62611 (Rossetter, James Wadsworth, House)
Melbourne
32 Spell House (Titusville, Florida) 1990|01|12}} 1200 Riverside Drive
28°36′7″N 80°48′22″W / 28.60194°N 80.80611°W / 28.60194; -80.80611 (Spell House)
Titusville
33 St. Gabriel's Episcopal Church (Titusville, Florida) 1972|12|05}} 414 Palm Avenue
28°36′28″N 80°48′39″W / 28.60778°N 80.81083°W / 28.60778; -80.81083 (St. Gabriel's Episcopal Church)
Titusville
34 St. Joseph's Catholic Church (Florida) 1987|12|03}} Miller Street, Northeast
28°2′0″N 80°35′12″W / 28.03333°N 80.58667°W / 28.03333; -80.58667 (Street Joseph's Catholic Church)
Palm Bay
35 Old St. Luke's Episcopal Church and Cemetery 1990|06|15}} 5555 North Tropical Trail
28°27′26″N 80°43′3″W / 28.45722°N 80.71750°W / 28.45722; -80.71750 (St. Luke's Episcopal Church and Cemetery, Old)
Courteney
37 Valencia Subdivision Residential District 1992|08|21}} 14-140 Valencia Road, 825-827 Osceola Drive and 24-28 Orange Avenue
28°20′11″N 80°43′18″W / 28.33639°N 80.72167°W / 28.33639; -80.72167 (Valencia Subdivision Residential District)
Rockledge
39 Wager House 1990|01|10}} 621 Indian River Avenue
28°36′29″N 80°48′23″W / 28.60806°N 80.80639°W / 28.60806; -80.80639 (Wager House)
Titusville
40 Marion S. Whaley Citrus Packing House 1993|04|08}} 2275 US 1
28°18′46″N 80°42′37″W / 28.31278°N 80.71028°W / 28.31278; -80.71028 (Whaley, Marion S., Citrus Packing House)
Rockledge
41 Windover Archeological Site 1987|04|20}} Address Restricted Titusville A National Historic Landmark
Sebastian Inlet State Park 27°51′05″N 80°26′41″W / 27.851389°N 80.444722°W / 27.851389; -80.444722 (Sebastian Inlet State Park)
St. Sebastian River Preserve State Park 27°49′37″N 80°33′36″W / 27.827°N 80.560°W / 27.827; -80.560 (St. Sebastian River Preserve State Park)

Cape Canaveral[edit]

Landmark name Image Date listed Location City or Town Summary
3 Cape Canaveral Air Force Station 1984|04|16}} Launch Pads 5, 6, 13, 14, 19, 26, 34 and Mission Control Center
28°28′26″N 80°34′28″W / 28.47389°N 80.57444°W / 28.47389; -80.57444 (Cape Canaveral Air Force Station)
Cocoa A National Historic Landmark
4 Central Instrumentation Facility 2000|01|21}} Kennedy Space Center
28°31′27″N 80°39′22″W / 28.52417°N 80.65611°W / 28.52417; -80.65611 (Central Instrumentation Facility)
Merritt Island
7 Crawlerway 2000|01|21}} Kennedy Space Center
28°36′13″N 80°37′39″W / 28.60361°N 80.62750°W / 28.60361; -80.62750 (Crawlerway)
Merritt Island
11 Headquarters Building 2000|12|01}} Kennedy Space Center
28°31′27″N 80°39′4″W / 28.52417°N 80.65111°W / 28.52417; -80.65111 (Headquarters Building)
Merritt Island
17 Launch Complex 39 1973|05|24}} Kennedy Space Center
28°36′8″N 80°37′43″W / 28.60222°N 80.62861°W / 28.60222; -80.62861 (Launch Complex 39)
Titusville
18 Launch Complex 39-Pad A 2000|01|21}} Kennedy Space Center
28°36′29″N 80°36′16″W / 28.60806°N 80.60444°W / 28.60806; -80.60444 (Launch Complex 39-Pad A)
Merritt Island
19 Launch Complex 39-Pad B 2000|01|21}} Kennedy Space Center
28°37′37″N 80°37′16″W / 28.62694°N 80.62111°W / 28.62694; -80.62111 (Launch Complex 39-Pad B)
Merritt Island
20 Launch Control Center 2000|01|21}} Kennedy Space Center
28°35′7″N 80°38′59″W / 28.58528°N 80.64972°W / 28.58528; -80.64972 (Launch Control Center)
Merritt Island
22 Missile Crawler Transporter Facilities 2000|01|21}} Kennedy Space Center Merritt Island
24 Operations and Checkout Building 2000|01|21}} Kennedy Space Center
28°31′25″N 80°38′47″W / 28.52361°N 80.64639°W / 28.52361; -80.64639 (Operations and Checkout Building)
Merritt Island
27 Press Site-Clock and Flag Pole 2000|01|21}} Kennedy Space Center
28°34′56″N 80°38′44″W / 28.58222°N 80.64556°W / 28.58222; -80.64556 (Press Site--Clock and Flag Pole)
Merritt Island
38 Vehicle Assembly Building-High Bay and Low Bay 2000|01|21}} Kennedy Space Center
28°35′8″N 80°39′5″W / 28.58556°N 80.65139°W / 28.58556; -80.65139 (Vehicle Assembly Building--High Bay and Low Bay)
Merritt Island

Polk[edit]

Bartow[edit]

Landmark name Image Date listed Location City or Town Summary
4 Bartow Downtown Commercial District 1993-05-18 Roughly bounded by Davidson and Summerlin Streets and Broadway and Florida Avenues
27°53′47″N 81°50′34″W / 27.89639°N 81.84278°W / 27.89639; -81.84278 (Bartow Downtown Commercial District)
Bartow Part of the Bartow MPS
53 Old Polk County Courthouse 1989-08-07 100 East Main Street
27°53′48″N 81°50′35″W / 27.89667°N 81.84306°W / 27.89667; -81.84306 (Polk County Courthouse, Old)
Bartow
58 South Bartow Residential District 1993-05-18 Roughly bounded by Floral and First Avenues and Main and Vine Streets
27°53′32″N 81°50′28″W / 27.89222°N 81.84111°W / 27.89222; -81.84111 (South Bartow Residential District)
Bartow Part of the Bartow MPS
59 South Florida Military College 1972-07-24 1100 South Broadway
27°53′7″N 81°50′34″W / 27.88528°N 81.84278°W / 27.88528; -81.84278 (South Florida Military College)
Bartow

Lakeland[edit]

Landmark name Image Date listed Location City or Town Summary
37 Holland Jenks House 1996-03-07 119 Raintree Court
28°7′6″N 81°47′39″W / 28.11833°N 81.79417°W / 28.11833; -81.79417 (Jenks, Holland, House)
Auburndale
6 Beacon Hill-Alta Vista Residential District 1993-03-04 Roughly bounded by South Florida Avenue, West Beacon Road, West Belvedere Street and Cherokee Trail
28°1′18″N 81°57′35″W / 28.02167°N 81.95972°W / 28.02167; -81.95972 (Beacon Hill-Alta Vista Residential District)
Lakeland
7 Biltmore-Cumberland Historic District 2004-06-04 Roughly Bounded by South Ingraham Avenue, East Lime Street, Bartow Road, Hollingsworth Road, and McDonald Place
28°2′27″N 81°56′33″W / 28.04083°N 81.94250°W / 28.04083; -81.94250 (Biltmore-Cumberland Historic District)
Lakeland
12 Central Avenue School 1999-07-22 604 South Central Avenue
28°2′5″N 81°58′23″W / 28.03472°N 81.97306°W / 28.03472; -81.97306 (Central Avenue School)
Lakeland
17 Cleveland Court School 1999-07-22 328 East Edgewood Drive
28°0′41″N 81°57′15″W / 28.01139°N 81.95417°W / 28.01139; -81.95417 (Cleveland Court School)
Lakeland
21 Dixieland Historic District 1994-12-23 Roughly bounded by Walnut Street, Florida Avenue, Lake Hunter, Hartsell Avenue and Belvedere Street
28°1′54″N 81°57′45″W / 28.03167°N 81.96250°W / 28.03167; -81.96250 (Dixieland Historic District)
Lakeland
25 East Lake Morton Residential District 1993-07-09 Roughly bounded by Orange Street, Ingraham Avenue, Palmetto Street, Lake Morton Drive and Massachusetts Avenue
28°2′21″N 81°56′59″W / 28.03917°N 81.94972°W / 28.03917; -81.94972 (East Lake Morton Residential District)
Lakeland
28 Florida Southern College Architectural District 1975-06-11 McDonald and Johnson Avenues
28°1′52″N 81°56′48″W / 28.03111°N 81.94667°W / 28.03111; -81.94667 (Florida Southern College)
Lakeland Contains the largest single-site collection of Frank Lloyd Wright architecture.
31 Griffin Grammar School 2007-06-05 3315 Kathleen Road
28°5′4″N 81°59′43″W / 28.08444°N 81.99528°W / 28.08444; -81.99528 (Griffin Grammar School)
Lakeland
39 Lake Hunter Terrace Historic District 2002-12-20 Roughly Central Avenue, Greenwood Street, Ruby Street, and Sikes Boulevard
28°2′8″N 81°58′14″W / 28.03556°N 81.97056°W / 28.03556; -81.97056 (Lake Hunter Terrace Historic District)
Lakeland
40 Lake Mirror Promenade 1983-01-27 Between Lemon Street and Lake Mirror Drive
28°2′38″N 81°57′6″W / 28.04389°N 81.95167°W / 28.04389; -81.95167 (Lake Mirror Promenade)
Lakeland
60 South Lake Morton Historic District 1985-11-20 Bounded by Lake Morton Drive and Palmetto Street, Ingraham and Johnson Avenues, McDonald and Balmar Streets, and Tennessee Avenue
28°1′56″N 81°57′7″W / 28.03222°N 81.95194°W / 28.03222; -81.95194 (South Lake Morton Historic District)
Lakeland
Florida Air Museum at Sun 'n Fun       4175 Medulla Road Lakeland 27°58′49″N 82°01′42″W / 27.980304°N 82.028282°W / 27.980304; -82.028282 (Florida Air Museum at Sun 'n Fun)
Polk Museum of Art       800 E Palmetto St Lakeland 28°02′13″N 81°56′56″W / 28.036896°N 81.948996°W / 28.036896; -81.948996 (Polk Museum of Art)
American Water Ski Ed. Hall of Fame and Museum       1251 Holy Cow Road Polk City 28°09′59″N 81°46′48″W / 28.166397°N 81.779874°W / 28.166397; -81.779874 (American Water Ski Ed. Hall of Fame and Museum)

Lake Wales[edit]

Landmark name Image Date listed Location City or Town Summary
46 Mountain Lake Colony House 1991-02-22 East of FL 17, on north shore of Mountain Lake
27°56′12″N 81°35′34″W / 27.93667°N 81.59278°W / 27.93667; -81.59278 (Mountain Lake Colony House)
Lake Wales
47 Mountain Lake Estates Historic District 1993-08-26 US 27A N of Lake Wales
27°55′57″N 81°35′22″W / 27.93250°N 81.58944°W / 27.93250; -81.58944 (Mountain Lake Estates Historic District)
Lake Wales

Indian River[edit]

List of Registered Historic Places in Indian River County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
2 Marian Fell Library 1996|10|8}} 63 North Cypress Street
27°46′15″N 80°36′13″W / 27.77083°N 80.60361°W / 27.77083; -80.60361 (Fell, Marian, Library)
Fellsmere Part of the Fellsmere MPS
3 Fellsmere Public School 1996|11|22}} 22 South Orange Street
27°46′0″N 80°36′11″W / 27.76667°N 80.60306°W / 27.76667; -80.60306 (Fellsmere Public School)
Fellsmere Part of the Fellsmere MPS
4 First Methodist Episcopal Church 1996|12|27}} 31 North Broadway
27°46′8″N 80°36′4″W / 27.76889°N 80.60111°W / 27.76889; -80.60111 (First Methodist Episcopal Church)
Fellsmere Part of the Fellsmere MPS
7 Theodore Hausmann Estate 1997|03|14}} 4800 16th Street
27°37′53″N 80°26′11″W / 27.63139°N 80.43639°W / 27.63139; -80.43639 (Theodore Hausmann Estate)
Vero Beach
9 Jungle Trail 2003|08|1}} Between Old Winter Bch Rd. and A1A on Orchid Island
27°44′9″N 80°24′24″W / 27.73583°N 80.40667°W / 27.73583; -80.40667 (Jungle Trail)
Orchid
10 Bamma Vickers Lawson House 1990|07|26}} 1133 US 1
27°48′48″N 80°28′5″W / 27.81333°N 80.46806°W / 27.81333; -80.46806 (Lawson, Bamma Vickers, House)
Sebastian
14 Old Town Sebastian Historic District, East 2003|08|4}} Main and Washington Streets, Riverside Drive, FEC Railroad
27°48′58″N 80°28′9″W / 27.81611°N 80.46917°W / 27.81611; -80.46917 (Old Town Sebastian Historic District East)
Sebastian
15 Old Town Sebastian Historic District, West 2004|01|6}} Bounded by Palmetto Avenue, Lake and Main Streets
27°48′59″N 80°28′23″W / 27.81639°N 80.47306°W / 27.81639; -80.47306 (Old Town Sebastian Historic District, West)
Sebastian
16 Pelican Island National Wildlife Refuge 1966|10|15}} East of Sebastian in the Indian River
27°48′0″N 80°26′0″W / 27.80000°N 80.43333°W / 27.80000; -80.43333 (Pelican Island National Wildlife Refuge)
Sebastian A National Historic Landmark
19 Sebastian Grammar and Junior High School 2001|08|17}} 1225 Main Street
27°49′2″N 80°28′33″W / 27.81722°N 80.47583°W / 27.81722; -80.47583 (Sebastian Grammar and Junior High School)
Sebastian
20 Archie Smith Wholesale Fish Company 1994|10|28}} 1740 Indian River Drive
27°49′46″N 80°28′29″W / 27.82944°N 80.47472°W / 27.82944; -80.47472 (Smith, Archie, Wholesale Fish Company)
Sebastian
21 Spanish Fleet Survivors and Salvors Camp Site 1970|08|12}} Address Restricted Sebastian
23 Vero Beach Diesel Power Plant 1999|02|26}} 1246 19th Street
27°38′13″N 80°23′50″W / 27.63694°N 80.39722°W / 27.63694; -80.39722 (Vero Beach Diesel Power Plant)
Vero Beach

St. Lucie[edit]

List of Registered Historic Places in St. Lucie County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
10 Immokolee 1994-07-29 8431 Immokolee Road
27°28′53″N 80°24′35″W / 27.48139°N 80.40972°W / 27.48139; -80.40972 (Immokolee)
Fort Pierce
16 URCA DE LIMA (shipwreck) 2001-05-31 200 yds offshore Jack Island Park, north of Ft. Pierce Inlet
27°30′11″N 80°17′54″W / 27.50306°N 80.29833°W / 27.50306; -80.29833 (URCA DE LIMA (shipwreck))
Ft. Pierce


Martin[edit]

Landmark name Image Date listed Location City or Town Summary
3 Gate House 2001-11-21]] 214 South Beach Road
27°2′9″N 80°6′16″W / 27.03583°N 80.10444°W / 27.03583; -80.10444 (Gate House)
Jupiter Island NRHP# 01001246
12 Trapper Nelson Zoo Historic District 2006-10-03]] 16450 Southeast Federal Highway
26°58′37″N 80°9′49″W / 26.97694°N 80.16361°W / 26.97694; -80.16361 (Trapper Nelson Zoo Historic District)
Hobe Sound NRHP# 06000918


Hamilton[edit]

Big Shoals State Park 30°20′21″N 82°40′59″W / 30.339167°N 82.683056°W / 30.339167; -82.683056 (Big Shoals State Park)
Jasper, various sites 30°31′06″N 82°56′53″W / 30.518273°N 82.94819°W / 30.518273; -82.94819 (Jasper, Florida)

Jennings

CR 150 bridge 30°35′54″N 83°04′24″W / 30.59825°N 83.07338°W / 30.59825; -83.07338 (CR 150 bridge)
Apalahoochee Bridge 30°36′58″N 83°04′47″W / 30.61605°N 83.07973°W / 30.61605; -83.07973 (Apalahoochee Bridge)


Bradford and Union[edit]

Worthington Springs 29°55′46″N 82°25′24″W / 29.929407°N 82.423447°W / 29.929407; -82.423447 (Worthington Springs)
Starke 29°56′39″N 82°06′35″W / 29.94413°N 82.109827°W / 29.94413; -82.109827 (Starke)
Lake Butler 30°01′22″N 82°20′22″W / 30.022739°N 82.339557°W / 30.022739; -82.339557 (Lake Butler)


Putnam[edit]

List of Registered Historic Places in Putnam County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
13 Palatka Ravine Gardens Historic District 1999|06|10}} 1600 Twigg Street
29°37′59″N 81°38′48″W / 29.63306°N 81.64667°W / 29.63306; -81.64667 (Palatka Ravine Gardens Historic District)
Palatka
Welaka National Fish Hatchery 29°26′30″N 81°39′00″W / 29.44154°N 81.64994°W / 29.44154; -81.64994 (Welaka National Fish Hatchery)
Dunns Creek State Park 29°28′28″N 81°35′27″W / 29.47444°N 81.59083°W / 29.47444; -81.59083 (Dunns Creek State Park)

Flagler[edit]

Landmark name Image Date listed Location City or Town Summary
6 Marine Studios 1986-04-14 A1A, Box 122
29°40′6″N 81°12′46″W / 29.66833°N 81.21278°W / 29.66833; -81.21278 (Marine Studios)
Marineland

St. Johns[edit]

List of Registered Historic Places in St. Johns County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
4 Bridge of Lions 1982-11-19 King Street
29°53′33″N 81°18′27″W / 29.89250°N 81.30750°W / 29.89250; -81.30750 (Bridge of Lions)
St. Augustine NRHP# 82001040
5 Castillo de San Marcos National Monument 1966-10-15 1 Castillo Drive
29°53′52″N 81°18′46″W / 29.89778°N 81.31278°W / 29.89778; -81.31278 (Castillo de San Marcos National Monument)
St. Augustine NRHP# 66000062, a National Monument
7 Fish Island Site 1972-06-13 Address Restricted St. Augustine NRHP# 72001460
8 Fort Matanzas National Monument 1966-10-15 15 miles south of St. Augustine
29°42′42″N 81°14′7″W / 29.71167°N 81.23528°W / 29.71167; -81.23528 (Fort Matanzas National Monument)
St. Augustine NRHP# 66000098, a National Monument
10 Gonzalez-Alvarez House 1970-04-15 14 St. Francis Street
29°53′17″N 81°18′36″W / 29.88806°N 81.31000°W / 29.88806; -81.31000 (Gonzalez-Alvarez House)
St. Augustine NRHP# 70000845, A National Historic Landmark
15 Lincolnville Historic District 1991-11-29 Bounded by Cedar, Riberia, Cerro and Washington Streets and DeSoto Place
29°53′5″N 81°18′52″W / 29.88472°N 81.31444°W / 29.88472; -81.31444 (Lincolnville Historic District)
St. Augustine NRHP# 91000979
17 Llambias House 1970-04-15 31 St. Francis Street
29°53′15″N 81°18′39″W / 29.88750°N 81.31083°W / 29.88750; -81.31083 (Llambias House)
St. Augustine NRHP# 70000846, A National Historic Landmark
20 Model Land Company Historic District 1983-08-02 Roughly bounded by Ponce de Leon Boulevard, King, Cordova, and Orange Streets
29°53′39″N 81°19′6″W / 29.89417°N 81.31833°W / 29.89417; -81.31833 (Model Land Company Historic District)
St. Augustine NRHP# 83001439
23 North City Historic District October 1, 2009 Roughly bounded by Castillo Drive, San Marcos Avenue, Old Mission Avenue, and U.S. Route 129°54′7″N 81°19′5″W / 29.90194°N 81.31806°W / 29.90194; -81.31806 (North City Historic District) St. Augustine NRHP # 09000778
25 Sanchez Homestead 2001-10-12 7270 Old State Road 207
29°44′16″N 81°28′43″W / 29.73778°N 81.47861°W / 29.73778; -81.47861 (Sanchez Homestead)
Elkton NRHP# 01001083
27 Shell Bluff Landing 1991-04-25 Address Restricted Ponte Vedra Beach NRHP# 91000455
30 St. Augustine Alligator Farm Historic District 1992-09-10 999 Anastasia Boulevard
29°52′53″N 81°17′18″W / 29.88139°N 81.28833°W / 29.88139; -81.28833 (St. Augustine Alligator Farm Historic District)
St. Augustine NRHP# 92001232
31 St. Augustine Civic Center 2005-04-21 10 Castillo Drive
29°53′55″N 81°18′53″W / 29.89861°N 81.31472°W / 29.89861; -81.31472 (St. Augustine Civic Center)
St. Augustine NRHP# 05000316, Part of the Florida's New Deal Resources MPS
33 St. Augustine Town Plan Historic District 1970-04-15 Roughly bounded by Grove Avenue, the Matanzas River, and South and Washington Streets
29°53′36″N 81°18′38″W / 29.89333°N 81.31056°W / 29.89333; -81.31056 (St. Augustine Town Plan Historic District)
St. Augustine NRHP# 70000847, A National Historic Landmark District